Auchterarder
Perthshire
PH3 1BF
Scotland
Secretary Name | Mrs Anne Marie Mallin |
---|---|
Status | Closed |
Appointed | 10 June 2013(2 years after company formation) |
Appointment Duration | 3 years, 8 months (closed 09 February 2017) |
Role | Company Director |
Correspondence Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
Registered Address | Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD Scotland |
---|---|
Constituency | Edinburgh West |
Ward | City Centre |
Address Matches | 2 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £4,544 |
Cash | £190 |
Current Liabilities | £17,086 |
Latest Accounts | 30 June 2014 (9 years, 10 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 June |
9 February 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 November 2016 | Return of final meeting of voluntary winding up (3 pages) |
9 November 2016 | Notice of final meeting of creditors (10 pages) |
13 October 2015 | Registered office address changed from 10 Lundies Court Auchterarder Perthshire PH3 1BF to Apex 3 95 Haymarket Terrace Edinburgh EH12 5HD on 13 October 2015 (2 pages) |
7 July 2015 | Annual return made up to 10 June 2015 with a full list of shareholders Statement of capital on 2015-07-07
|
30 March 2015 | Total exemption small company accounts made up to 30 June 2014 (4 pages) |
23 June 2014 | Annual return made up to 10 June 2014 with a full list of shareholders Statement of capital on 2014-06-23
|
25 March 2014 | Total exemption small company accounts made up to 30 June 2013 (4 pages) |
25 June 2013 | Annual return made up to 10 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Appointment of Mrs Anne Marie Mallin as a secretary (1 page) |
26 February 2013 | Total exemption full accounts made up to 30 June 2012 (9 pages) |
22 June 2012 | Annual return made up to 10 June 2012 with a full list of shareholders (3 pages) |
10 June 2011 | Incorporation
|
10 June 2011 | Incorporation
|